Company NamePeter McLellan & Associates Limited
Company StatusDissolved
Company Number02516701
CategoryPrivate Limited Company
Incorporation Date28 June 1990(33 years, 9 months ago)

Business Activity

Section CManufacturing
SIC 2924Manufacture of other general machinery
SIC 28290Manufacture of other general-purpose machinery n.e.c.

Directors

Director NameMr Peter Donald McLellan
Date of BirthSeptember 1942 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleSales Director
Correspondence AddressTopaz Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EG
Director NameMr Anthony Steven Smith
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleSales Director
Correspondence Address29 Towse Close
Clacton On Sea
Essex
CO16 8US
Secretary NameMrs Patricia Ann McLellan
NationalityBritish
StatusCurrent
Appointed28 June 1991(1 year after company formation)
Appointment Duration32 years, 9 months
RoleCompany Director
Correspondence AddressTopaz Chapel Lane
West Bergholt
Colchester
Essex
CO6 3EG
Director NameThe Van Tuyll Management Company Limited (Corporation)
StatusCurrent
Appointed21 March 1997(6 years, 8 months after company formation)
Appointment Duration27 years
Correspondence AddressSuite 114 Warnford Court
Throgmorton Street
London
EC2N 2AT
Director NameMr Michael Cook
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed28 June 1991(1 year after company formation)
Appointment Duration1 year (resigned 30 June 1992)
RoleManager
Correspondence AddressNoyer House
Ponder Road Fordham
Colchester
Essex
CO6 3LY
Director NameBaron Van Tuyll Van Serooskerken Georges Catherinus Willem
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityNetherlander
StatusResigned
Appointed23 September 1992(2 years, 2 months after company formation)
Appointment Duration4 years, 6 months (resigned 21 March 1997)
RoleStockbroker
Correspondence AddressManor House
Fritwell
Bicester
Oxfordshire
OX6 9QR

Location

Registered AddressAvco House 6 Albert Road
East Barnet
Barnet
Hertfordshire
EN4 9SH
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardEast Barnet
Built Up AreaGreater London

Financials

Year2014
Cash£12
Current Liabilities£976,257

Accounts

Latest Accounts31 December 1997 (26 years, 3 months ago)
Accounts CategoryAccounts Type Not Available
Accounts Year End31 December

Filing History

9 August 2003Dissolved (1 page)
9 May 2003Return of final meeting in a creditors' voluntary winding up (4 pages)
24 February 2003Liquidators statement of receipts and payments (5 pages)
21 August 2002Liquidators statement of receipts and payments (5 pages)
22 February 2002Liquidators statement of receipts and payments (5 pages)
24 August 2001Liquidators statement of receipts and payments (5 pages)
1 March 2001Liquidators statement of receipts and payments (5 pages)
23 August 2000Liquidators statement of receipts and payments (5 pages)
3 March 2000Liquidators statement of receipts and payments (5 pages)
1 March 1999Registered office changed on 01/03/99 from: 9 blackwell drive springwood industrial estate braintree essex CM7 7QJ (1 page)
26 February 1999Statement of affairs (19 pages)
26 February 1999Appointment of a voluntary liquidator (1 page)
26 February 1999Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
31 October 1998Accounts for a small company made up to 31 December 1997 (7 pages)
1 October 1998Director's particulars changed (1 page)
28 July 1998Return made up to 28/06/98; no change of members (4 pages)
11 February 1998Declaration of satisfaction of mortgage/charge (1 page)
3 August 1997Return made up to 28/06/97; full list of members (6 pages)
13 May 1997Full accounts made up to 31 December 1996 (11 pages)
14 April 1997Director resigned (1 page)
14 April 1997New director appointed (2 pages)
25 July 1996Return made up to 28/06/96; no change of members (4 pages)
6 June 1996Particulars of mortgage/charge (3 pages)
14 May 1996Accounts for a small company made up to 31 December 1995 (7 pages)
26 July 1995Return made up to 28/06/95; no change of members (4 pages)
20 June 1995Director's particulars changed (4 pages)